About

Registered Number: 02361912
Date of Incorporation: 15/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Harts House Gloucester Road, Almondsbury, Bristol, BS32 4JB

 

Crengam Ltd was founded on 15 March 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SQUIRES, Martin James 28 April 2014 - 1
OLIVER, Ian N/A 07 June 2000 1
SHILLAKER, Ronald Anthony N/A 13 January 2003 1
TAYLOR, Christine Ellen 13 January 2003 23 June 2014 1
Secretary Name Appointed Resigned Total Appointments
SHILLAKER, Ronald George N/A 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 27 March 2015
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 31 March 2012
AR01 - Annual Return 11 April 2011
RESOLUTIONS - N/A 11 January 2011
SH19 - Statement of capital 11 January 2011
CAP-SS - N/A 11 January 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 January 2011
AA - Annual Accounts 08 December 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 2008
CERTNM - Change of name certificate 20 November 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 15 April 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 08 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 11 August 2003
363s - Annual Return 22 April 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
AA - Annual Accounts 27 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 17 April 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 16 May 2001
288b - Notice of resignation of directors or secretaries 14 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 14 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1998
RESOLUTIONS - N/A 03 November 1998
123 - Notice of increase in nominal capital 03 November 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
AA - Annual Accounts 09 May 1997
363s - Annual Return 06 May 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 27 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 12 March 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 08 March 1993
AA - Annual Accounts 14 July 1992
363s - Annual Return 18 March 1992
363a - Annual Return 02 September 1991
288 - N/A 20 August 1991
363a - Annual Return 20 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1991
AA - Annual Accounts 20 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1989
395 - Particulars of a mortgage or charge 22 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1989
288 - N/A 30 March 1989
NEWINC - New incorporation documents 15 March 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.